QUEST ENGINEERING & DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

08/10/248 October 2024 Director's details changed for Mark Oleary on 2024-10-01

View Document

08/10/248 October 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

08/10/248 October 2024 Registered office address changed from 25 Manor Road Mears Ashby Northampton NN6 0DU England to 3 West Street Leighton Buzzard LU7 1DA on 2024-10-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-08-18 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/03/2031 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 5-6 WATERSIDE PARK OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES MK12 5NP

View Document

16/11/1916 November 2019 DISS40 (DISS40(SOAD))

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN O'LEARY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR BRIAN JOSEPH O'LEARY

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, NO UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA COLLINS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 3 FOUNDRY PLACE OLD TIFFIELD ROAD TOWCESTER NN12 6FP

View Document

27/10/1227 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1229 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1122 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK OLEARY / 06/06/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/10/0313 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: UNIT 91 PRIORY CLOSE ALSTON DRIVE BRADWELL ABBEY MILTON KEYNES MK13 9HF

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET EC4V 4DZ

View Document

07/10/027 October 2002 COMPANY NAME CHANGED MARK OLEARY LIMITED CERTIFICATE ISSUED ON 07/10/02

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company